- Company Overview for FAREHAM VAPE CO LTD (13396340)
- Filing history for FAREHAM VAPE CO LTD (13396340)
- People for FAREHAM VAPE CO LTD (13396340)
- More for FAREHAM VAPE CO LTD (13396340)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | AD01 | Registered office address changed from 68 Hillsboro Road Bognor Regis PO21 2DY England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 10 September 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Michael Searles as a director on 29 July 2021 | |
07 Sep 2021 | PSC01 | Notification of Dernot Shaw as a person with significant control on 29 July 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Dermot Shaw as a director on 29 July 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 68 Hilsboro Road Bognor Regis West Sussex PO21 2DY United Kingdom to 68 Hillsboro Road Bognor Regis PO21 2DY on 7 September 2021 | |
07 Sep 2021 | PSC07 | Cessation of J Sea Holdings Ltd as a person with significant control on 29 July 2021 | |
14 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-14
|